Company NameCobco (266) Limited
Company StatusActive
Company Number03739452
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Eleanor Winifred Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Hollymount Lane, Greenmount
Bury
BL8 4HP
Director NameMr Anthony Kinsella
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Director NameM Jason Robert Rainbow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn House Springhill
Rossendale
Lancashire
BB4 7SP
Director NameMr Anthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Helmshore Road
Haslingden
Lancashire
BB4 4BW
Director NameMr Anthony Kinsella
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Secretary NameRobert Graeme Turnbull
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2001)
RolePartner
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameRoger James Kinsella
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 months after company formation)
Appointment Duration6 years (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressLindos 10 Dorset Road
Altrincham
Cheshire
WA14 4QN
Secretary NameLinda Barber
NationalityBritish
StatusResigned
Appointed03 April 2001(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address9 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NameMartin Robert Ian Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Holly Mount Lane
Greenmount
Bury
Lancashire
BL8 4HP
Secretary NameRobert Broad
NationalityBritish
StatusResigned
Appointed17 September 2009(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 August 2022)
RoleFinancial Controller
Correspondence Address72 Abbey Road
Sandbach
Cheshire
CW11 3HB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitetscswabs.co.uk
Email address[email protected]
Telephone01706 620600
Telephone regionRochdale

Location

Registered AddressMicrobiology House
Fir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

53.5k at £1A. Kinsella & E. Cooper
53.47%
Ordinary
5k at £1Robert Graeme Turnbull
5.00%
Ordinary
20.8k at £1Anthony Kinsella
20.74%
Ordinary
20.8k at £1Ellie Winifred Cooper
20.74%
Ordinary
5.3k at £0.01West Register Investments LTD
0.05%
Cumulative Participating Preferred Ordinary

Financials

Year2014
Net Worth-£424,669
Current Liabilities£1,144,616

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

31 January 2013Delivered on: 2 February 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 May 1999Delivered on: 5 June 1999
Persons entitled: Eleanor Winifred Cooper as Agent for and on Behalf of Each Noteholder

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan note instrument of even date creating a series of £700,000 floating rate secured guaranteed loan notes.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 1999Delivered on: 8 June 1999
Satisfied on: 12 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
1 September 2022Termination of appointment of Robert Broad as a secretary on 30 August 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
14 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
13 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 August 2019Termination of appointment of Martin Robert Ian Cooper as a director on 16 August 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
13 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
13 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
24 March 2016Director's details changed for Jason Robert Rainbow on 9 June 2015 (2 pages)
24 March 2016Director's details changed for Jason Robert Rainbow on 9 June 2015 (2 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,052.64
(8 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,052.64
(8 pages)
18 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
18 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,052.64
(8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,052.64
(8 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,052.64
(8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,052.64
(8 pages)
4 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
21 March 2012Registered office address changed from the Ropewalk Schofield Street Heywood Lancashire OL10 1DS on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from the Ropewalk Schofield Street Heywood Lancashire OL10 1DS on 21 March 2012 (2 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
3 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
3 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 April 2010Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Kinsella on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Jason Robert Rainbow on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Martin Robert Ian Cooper on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Eleanor Winifred Cooper on 5 April 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 September 2009Secretary appointed robert broad (2 pages)
23 September 2009Director appointed jason robert rainbow (2 pages)
23 September 2009Secretary appointed robert broad (2 pages)
23 September 2009Director appointed jason robert rainbow (2 pages)
3 July 2009Appointment terminated secretary linda barber (1 page)
3 July 2009Appointment terminated secretary linda barber (1 page)
29 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
20 May 2009Return made up to 14/03/09; full list of members (6 pages)
20 May 2009Return made up to 14/03/09; full list of members (6 pages)
4 March 2009Appointment terminate, director anthony john hayton logged form (1 page)
4 March 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminated director anthony hayton (1 page)
23 February 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminated director anthony hayton (1 page)
7 February 2009Director appointed martin robert ian cooper (2 pages)
7 February 2009Director appointed anthony kinsella (3 pages)
7 February 2009Director appointed martin robert ian cooper (2 pages)
7 February 2009Director appointed anthony kinsella (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (6 pages)
20 March 2008Return made up to 14/03/08; full list of members (6 pages)
20 March 2008Group of companies' accounts made up to 31 May 2007 (20 pages)
20 March 2008Group of companies' accounts made up to 31 May 2007 (20 pages)
18 April 2007Return made up to 14/03/07; full list of members (9 pages)
18 April 2007Return made up to 14/03/07; full list of members (9 pages)
16 March 2007Group of companies' accounts made up to 31 May 2006 (20 pages)
16 March 2007Group of companies' accounts made up to 31 May 2006 (20 pages)
5 April 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
5 April 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
6 October 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
6 October 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
9 June 2005Return made up to 24/03/05; full list of members (9 pages)
9 June 2005Return made up to 24/03/05; full list of members (9 pages)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
7 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
12 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
19 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 November 2003Nc inc already adjusted 28/08/03 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2003Nc inc already adjusted 28/08/03 (1 page)
19 November 2003Ad 28/08/03--------- £ si [email protected]=52 £ ic 100000/100052 (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 November 2003Ad 28/08/03--------- £ si [email protected]=52 £ ic 100000/100052 (2 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Group of companies' accounts made up to 31 May 2002 (18 pages)
7 November 2002Group of companies' accounts made up to 31 May 2002 (18 pages)
21 March 2002Return made up to 24/03/02; full list of members (9 pages)
21 March 2002Return made up to 24/03/02; full list of members (9 pages)
17 January 2002Group of companies' accounts made up to 31 May 2001 (18 pages)
17 January 2002Group of companies' accounts made up to 31 May 2001 (18 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
26 April 2001Return made up to 24/03/01; full list of members (9 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 24/03/01; full list of members (9 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
12 December 2000Full group accounts made up to 31 May 2000 (17 pages)
12 December 2000Full group accounts made up to 31 May 2000 (17 pages)
13 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
9 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
9 June 1999Registered office changed on 09/06/99 from: ship canal house king street manchester M2 4WB (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Ad 28/05/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
9 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Nc inc already adjusted 28/05/99 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: ship canal house king street manchester M2 4WB (1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
9 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • RES ‐
(14 pages)
9 June 1999Nc inc already adjusted 28/05/99 (2 pages)
9 June 1999Ad 28/05/99--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
9 June 1999Ad 28/05/99--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Ad 28/05/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
9 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
9 June 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (11 pages)
5 June 1999Particulars of mortgage/charge (11 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)